Dissolved 2015-02-04
Company Information for AGI TRADING COMPANY LIMITED
LONDON, ENGLAND, W1K,
|
Company Registration Number
03106597
Private Limited Company
Dissolved Dissolved 2015-02-04 |
Company Name | |
---|---|
AGI TRADING COMPANY LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 03106597 | |
---|---|---|
Date formed | 1995-09-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2015-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 14:40:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AYYAZ AHMAD BASHIR AKHTAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYYAZ AHMAD BASHIR AKHTAR |
Company Secretary | ||
RAYYAZ AHMAD BASHIR AKHTAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGI HOLDINGS LTD | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM C/O WESTBURY 2ND FLOOR 145-157 SAINT JOHN STREET LONDON EC1V 4PY | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/13 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAYYAZ AKHTAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYYAZ AKHTAR | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363a | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363a | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363a | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363a | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/97 FROM: 102 PERTH ROAD ILFORD ESSEX IG2 6AS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/96 TO 28/02/97 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-23 |
Notices to Creditors | 2014-05-13 |
Resolutions for Winding-up | 2014-05-13 |
Appointment of Liquidators | 2014-05-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGI TRADING COMPANY LIMITED
AGI TRADING COMPANY LIMITED owns 6 domain names.
iconicarts.co.uk advancedglassinnovations.co.uk exoticcow.co.uk furnitureicons.co.uk futurebulb.co.uk agitrading.co.uk
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as AGI TRADING COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AGI TRADING COMPANY LIMITED | Event Date | 2014-09-17 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 52 Brook Street, London, W1K 5DS on 24 October 2014 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 52 Brook Street, London, W1K 5DS by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 7 May 2014. Office Holder details: Stephen Cork, (IP No. 8627) and Joanne Milner, (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS Further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com Tel: 020 7268 2161. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AGI TRADING COMPANY LIMITED | Event Date | 2014-05-07 |
Notice is hereby given that the Creditors of the above named company are required, on or before 12 June 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London W1K 5DS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Further details contact: Stephen Robert Cork and Joanne Elizabeth Milner (IP Nos. 8627 and 8761) of Cork Gully LLP, 52 Brook Street, London W1K 5DS. For further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com Tel: 020 7268 2150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AGI TRADING COMPANY LIMITED | Event Date | 2014-05-07 |
Notice is hereby given that the following resolutions were passed on 07 May 2014 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Stephen Robert Cork and Joanne Milner , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS, (IP Nos. 8627 and 8761) be and are hereby appointed Joint Liquidators for the purposes of such voluntary winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. For further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com Tel: 020 7268 2150. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AGI TRADING COMPANY LIMITED | Event Date | 2014-05-07 |
Stephen Robert Cork and Joanne Milner , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS : For further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com Tel: 020 7268 2150. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |